About

Registered Number: 02272167
Date of Incorporation: 29/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit B17 Laser Quay, Medway City Estate, Rochester, Kent, ME2 4HU

 

Established in 1988, Laser Quay Industrial Management Ltd have registered office in Rochester, Kent. The companies directors are Jones, Stuart Kenneth Russell, Dr, Jones, Stuart Kenneth Russell, Dr, Piekos, Anthony Steven, Gorman, Jeremy Philip, Aitken, Gwendoline, Needham, Trevor Norman, Newsholme, Richard John, Piekos, Steven John, Royde, Michael Maurice Reicher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stuart Kenneth Russell, Dr 25 September 2009 - 1
PIEKOS, Anthony Steven 02 December 2013 - 1
AITKEN, Gwendoline 17 February 1997 07 January 2004 1
NEEDHAM, Trevor Norman N/A 22 September 1995 1
NEWSHOLME, Richard John 01 December 2003 15 October 2008 1
PIEKOS, Steven John 25 September 2009 16 August 2013 1
ROYDE, Michael Maurice Reicher 25 September 2009 12 December 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stuart Kenneth Russell, Dr 30 July 2010 - 1
GORMAN, Jeremy Philip 30 April 1996 27 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 16 January 2019
PSC01 - N/A 21 August 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 13 January 2011
TM01 - Termination of appointment of director 09 December 2010
AP03 - Appointment of secretary 10 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 07 June 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 25 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 30 January 2004
287 - Change in situation or address of Registered Office 30 September 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 09 August 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 30 June 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 06 February 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 29 June 1992
RESOLUTIONS - N/A 08 June 1992
363b - Annual Return 02 June 1992
363b - Annual Return 03 January 1992
AA - Annual Accounts 25 February 1991
363 - Annual Return 07 January 1991
RESOLUTIONS - N/A 03 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
287 - Change in situation or address of Registered Office 29 November 1989
363 - Annual Return 03 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1989
AA - Annual Accounts 21 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1989
RESOLUTIONS - N/A 09 February 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 1989
CERTNM - Change of name certificate 06 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
288 - N/A 05 September 1988
287 - Change in situation or address of Registered Office 05 September 1988
RESOLUTIONS - N/A 23 August 1988
MEM/ARTS - N/A 23 August 1988
NEWINC - New incorporation documents 29 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.